UKBizDB.co.uk

CROSSMORE TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crossmore Transport Limited. The company was founded 6 years ago and was given the registration number NI651458. The firm's registered office is in COOKSTOWN. You can find them at 23a Grange Road, , Cookstown, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROSSMORE TRANSPORT LIMITED
Company Number:NI651458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:23a Grange Road, Cookstown, Northern Ireland, BT80 8SB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB

Secretary01 October 2019Active
23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB

Director01 October 2019Active
23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB

Secretary01 May 2019Active
23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB

Director01 May 2019Active
23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB

Director01 May 2019Active
Room Sf2, 11-14 Newry Street, Warrenpoint, Newry, BT34 3JZ

Director05 March 2018Active
1, Elmfield Avenue, Warrenpoint, Newry, Northern Ireland, BT34 3HQ

Corporate Director01 April 2019Active

People with Significant Control

Mr Barry Mcgirr
Notified on:01 October 2019
Status:Active
Date of birth:September 1974
Nationality:Irish
Country of residence:Northern Ireland
Address:23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ciaran Joseph Mcconville
Notified on:01 May 2019
Status:Active
Date of birth:July 1978
Nationality:Irish
Country of residence:Northern Ireland
Address:23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karl Paul Heron
Notified on:01 May 2019
Status:Active
Date of birth:July 1980
Nationality:Irish
Country of residence:Northern Ireland
Address:23a, Grange Road, Cookstown, Northern Ireland, BT80 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.